REXHEP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from 70 Charlton House Albany Road Brentford TW8 0JP United Kingdom to 8 Oatlands Road Oxford OX2 0ET on 2024-03-22

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Micro company accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Micro company accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 COMPANY RESTORED ON 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

12/06/1812 June 2018 STRUCK OFF AND DISSOLVED

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VETTIVELU VELU ASOKAN / 19/12/2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VETTIVELU VELU ASOKAN / 19/12/2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105317010001

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105317010002

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company